Company NameAllards International Limited
DirectorOlivier Gustave Albert Sucquart
Company StatusActive
Company NumberSC209809
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Olivier Gustave Albert Sucquart
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed08 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Canongate
St. Andrews
Fife
KY16 8RT
Scotland
Secretary NameChristopher James Crawford Wood
NationalityBritish
StatusCurrent
Appointed08 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address75 Strathern Road
West Ferry
Dundee
Angus
DD5 1PG
Scotland
Director NamePer Owe Eriksson
Date of BirthApril 1944 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressChalet "La Marceleine"
Crezuz Chatel Montsachens
Fribourg
Ch 1653
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitewww.allards-international.com

Location

Registered Address1st Floor Office Westway Enterprise Centre
Peasiehill Road
Arbroath
DD11 2NJ
Scotland
ConstituencyAngus
WardArbroath West and Letham
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Oliver Gustave Sucquart
100.00%
Ordinary

Financials

Year2014
Net Worth£569,094
Cash£1,152,035
Current Liabilities£241,626

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 August 2023 (7 months, 3 weeks ago)
Next Return Due22 August 2024 (4 months, 3 weeks from now)

Charges

18 September 2003Delivered on: 23 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

23 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
23 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
15 December 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
9 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
19 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
31 August 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
19 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
14 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
20 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
27 November 2017Registered office address changed from Suite 17 Castlecroft Business Centre Tom Johnston Road Broughty Ferry Dundee Angus DD4 8XD to 1st Floor Office Westway Enterprise Centre Peasiehill Road Arbroath DD11 2NJ on 27 November 2017 (1 page)
27 November 2017Registered office address changed from Suite 17 Castlecroft Business Centre Tom Johnston Road Broughty Ferry Dundee Angus DD4 8XD to 1st Floor Office Westway Enterprise Centre Peasiehill Road Arbroath DD11 2NJ on 27 November 2017 (1 page)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 December 2016Director's details changed for Mr Oliver Gustave Albert Sucquart on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Mr Oliver Gustave Albert Sucquart on 7 December 2016 (2 pages)
11 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
22 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(4 pages)
22 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(4 pages)
22 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
19 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
19 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
19 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
4 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
4 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 September 2009Return made up to 08/08/09; full list of members (3 pages)
22 September 2009Return made up to 08/08/09; full list of members (3 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 November 2008Registered office changed on 24/11/2008 from xm services building baldovie road dundee DD4 8UQ (1 page)
24 November 2008Registered office changed on 24/11/2008 from xm services building baldovie road dundee DD4 8UQ (1 page)
29 August 2008Return made up to 08/08/08; full list of members (3 pages)
29 August 2008Return made up to 08/08/08; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 September 2007Return made up to 08/08/07; full list of members (6 pages)
18 September 2007Return made up to 08/08/07; full list of members (6 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
21 September 2006Return made up to 08/08/06; full list of members (6 pages)
21 September 2006Return made up to 08/08/06; full list of members (6 pages)
3 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
3 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
1 September 2005Return made up to 08/08/05; full list of members (6 pages)
1 September 2005Return made up to 08/08/05; full list of members (6 pages)
24 May 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
24 May 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
17 September 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
17 September 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
9 August 2004Return made up to 08/08/04; full list of members (6 pages)
9 August 2004Return made up to 08/08/04; full list of members (6 pages)
1 December 2003Resolutions
  • RES13 ‐ Removal of director 26/11/03
(1 page)
1 December 2003Resolutions
  • RES13 ‐ Removal of director 26/11/03
(1 page)
1 December 2003Registered office changed on 01/12/03 from: 16 canongate st. Andrews fife KY16 8RT (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Registered office changed on 01/12/03 from: 16 canongate st. Andrews fife KY16 8RT (1 page)
1 December 2003Director resigned (1 page)
23 September 2003Partic of mort/charge * (6 pages)
23 September 2003Partic of mort/charge * (6 pages)
27 August 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
24 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
22 October 2002Return made up to 08/08/02; full list of members (7 pages)
22 October 2002Return made up to 08/08/02; full list of members (7 pages)
22 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
22 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
5 September 2001Return made up to 08/08/01; full list of members (6 pages)
5 September 2001Return made up to 08/08/01; full list of members (6 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000New secretary appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000New secretary appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000Secretary resigned (1 page)
8 August 2000Incorporation (19 pages)
8 August 2000Incorporation (19 pages)